Background WavePink WaveYellow Wave

BRIGG LANE BIOGAS LIMITED (10134271)

BRIGG LANE BIOGAS LIMITED (10134271) is an active UK company. incorporated on 19 April 2016. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRIGG LANE BIOGAS LIMITED has been registered for 9 years. Current directors include BULLEN, Dean Peter, WINWARD, Christopher Paul.

Company Number
10134271
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BULLEN, Dean Peter, WINWARD, Christopher Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGG LANE BIOGAS LIMITED

BRIGG LANE BIOGAS LIMITED is an active company incorporated on 19 April 2016 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRIGG LANE BIOGAS LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10134271

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY England
From: 11 December 2018To: 4 April 2022
106a High Street Chesham Buckinghamshire HP5 1EB England
From: 19 April 2016To: 11 December 2018
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Left
Feb 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
May 21
Director Left
Oct 21
Loan Secured
Feb 22
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Mar 2025

BULLEN, Dean Peter

Active
High Street, ElyCB6 3LD
Born September 1969
Director
Appointed 10 Feb 2026

WINWARD, Christopher Paul

Active
High Street, ElyCB6 3LD
Born April 1971
Director
Appointed 07 Dec 2018

MAY, Graham Philip

Resigned
36 Spital Square, LondonE1 6DY
Secretary
Appointed 07 Dec 2018
Resigned 25 Mar 2025

RIDGEWAY, John Weston

Resigned
CheshamHP5 1EB
Secretary
Appointed 19 Apr 2016
Resigned 23 Nov 2018

BULLEN, Dean Peter

Resigned
36 Spital Square, LondonE1 6DY
Born September 1969
Director
Appointed 07 Dec 2018
Resigned 31 Jan 2021

GEOGHEGAN, Nicholas Paul

Resigned
LondonNW11 7DL
Born May 1959
Director
Appointed 05 Jan 2017
Resigned 19 Nov 2018

GERRARD, Philip Neil

Resigned
4th Floor, LondonE1 6DY
Born February 1961
Director
Appointed 05 Jan 2017
Resigned 14 Feb 2018

HUMPHREYS, Russell Francis Murray

Resigned
High Street, ElyCB6 3LD
Born February 1979
Director
Appointed 01 Oct 2024
Resigned 31 Jan 2026

LLOYD, James Robert

Resigned
CheshamHP5 1EB
Born July 1978
Director
Appointed 19 Apr 2016
Resigned 07 Dec 2018

ROBERTS, Michael William

Resigned
CheshamHP5 1EB
Born August 1948
Director
Appointed 05 Jan 2017
Resigned 07 Dec 2018

TYLER, Clive Desmond

Resigned
Bonby Lane, BonbyDN20 0PJ
Born August 1957
Director
Appointed 05 Jan 2017
Resigned 13 Oct 2021

WATERS, Christopher Michael

Resigned
High Street, ElyCB6 3LD
Born April 1983
Director
Appointed 01 Feb 2021
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Nov 2018
CheshamHP5 1EB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2016
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
15 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Incorporation Company
19 April 2016
NEWINCIncorporation